ACCOUNTING & BUSINESS MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
12/11/1412 November 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/144 April 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 APPLICATION FOR STRIKING-OFF

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/08/1230 August 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

13/07/1213 July 2012 PREVSHO FROM 30/11/2012 TO 31/05/2012

View Document

16/01/1216 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE TAYLOR

View Document

12/01/1112 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE TAYLOR / 29/11/2009

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HALEY / 29/11/2009

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 22 ABBERLEY VIEW WORCESTER WORCESTERSHIRE WR3 8LU

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: G OFFICE CHANGED 13/09/06 8 ABBERLEY VIEW WORCESTER WORCESTERSHIRE WR3 8LU

View Document

12/12/0512 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 COMPANY NAME CHANGED PJH ACCOUNTING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/11/04

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: G OFFICE CHANGED 06/09/03 30 KENNET GREEN SHRUB HILL WORCESTER WORCESTERSHIRE WR5 1JQ

View Document

06/09/036 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/036 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: G OFFICE CHANGED 16/12/02 THE OAKLEY KIDDERMINSTER ROAD DROITWICH SPA WORCESTERSHIRE WR9 9AY

View Document

29/11/0229 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company